VAH SUBCO LIMITED - UXBRIDGE
Company Profile | Company Filings |
Overview
VAH SUBCO LIMITED is a Private Limited Company from UXBRIDGE UNITED KINGDOM and has the status: Dissolved - no longer trading.
VAH SUBCO LIMITED was incorporated 69 years ago on 15/09/1954 and has the registered number: 00538050. The accounts status is DORMANT.
VAH SUBCO LIMITED was incorporated 69 years ago on 15/09/1954 and has the registered number: 00538050. The accounts status is DORMANT.
VAH SUBCO LIMITED - UXBRIDGE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
1 UNION BUSINESS PARK
UXBRIDGE
UB8 2LS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2021 | 24/05/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS OWEN RUDGE | Aug 1970 | British | Director | 2019-12-13 | CURRENT |
MR. BENJAMIN EUGENE ERWIN | Jun 1977 | American | Director | 2020-09-22 | CURRENT |
MR MAHESH VADGAMA | Aug 1963 | British | Director | 2009-02-11 UNTIL 2015-12-01 | RESIGNED |
RUSSELL JOHN COOK | Secretary | 2001-05-22 UNTIL 2004-01-07 | RESIGNED | ||
TERENCE BERNARD KEELIN | Mar 1953 | Secretary | RESIGNED | ||
MRS RENEE JANET LANE | Secretary | 2015-12-01 UNTIL 2020-12-16 | RESIGNED | ||
JAMES WHITNEY MARKOWITZ | Secretary | 2000-05-10 UNTIL 2001-05-22 | RESIGNED | ||
SUSANNAH MARY LOUISE HALL | Jun 1965 | British | Secretary | 1997-04-01 UNTIL 1999-10-18 | RESIGNED |
MR MAHESH VADGAMA | Aug 1963 | British | Secretary | 2004-01-07 UNTIL 2015-12-01 | RESIGNED |
PETER THURSTON | Mar 1964 | Secretary | 1999-10-18 UNTIL 2000-05-10 | RESIGNED | |
MR MICHAEL SHAUN LAWSON | Sep 1945 | United Kingdom | Director | RESIGNED | |
MR ALI VAFA | Jul 1966 | American | Director | 2009-11-18 UNTIL 2017-05-01 | RESIGNED |
MR IAN ANTHONY YATES | Jun 1958 | British | Director | 2005-06-14 UNTIL 2009-01-14 | RESIGNED |
ROBIN TOMLIN | Jul 1944 | British | Director | RESIGNED | |
MR PETER HOWARD SUTTON | Jun 1953 | British | Director | 2005-03-11 UNTIL 2005-06-14 | RESIGNED |
MR JOSEPH MICHAEL MCILWAIN | Apr 1965 | American | Director | 2011-05-11 UNTIL 2020-09-22 | RESIGNED |
DAVID MALCOM FOSTER | Nov 1935 | British | Director | RESIGNED | |
TERENCE BERNARD KEELIN | Mar 1953 | Director | 1994-03-03 UNTIL 1997-03-31 | RESIGNED | |
MR JOHN MICHAEL JURELLER | Jul 1959 | American | Director | 1998-03-12 UNTIL 2000-05-26 | RESIGNED |
MR PATRICK CHARLES HILL | Dec 1961 | British | Director | 2015-12-01 UNTIL 2019-12-13 | RESIGNED |
ROBERT KEITH ELLIS | Sep 1951 | British | Director | 2001-09-28 UNTIL 2005-03-11 | RESIGNED |
DIGBY JOHN DAVIES | Jun 1958 | British | Director | 2000-05-26 UNTIL 2011-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Visual Action Holdings | 2016-04-06 | Slough | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VAH Subco Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2021-07-15 | 31-12-2020 | £1,492,000 equity |
VAH Subco Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2020-04-30 | 31-12-2019 | £1,492,000 equity |
VAH Subco Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-05-10 | 31-12-2018 | £1,492,000 equity |
VAH Subco Limited - Dormant company accounts 16.1 | 2016-07-13 | 31-12-2015 | £1,492,000 equity |
Abbreviated Company Accounts - VAH SUBCO LIMITED | 2014-09-20 | 31-12-2013 | £1,492,000 equity |